Wandsworth
London
SW18 4GQ
Director Name | Ms Susan Margaret Howell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(31 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Draughtswoman |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Secretary Name | Ms Susan Margaret Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2006(42 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Computers |
Country of Residence | England |
Correspondence Address | 35 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Sanchia Lyons |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2009(46 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mrs Linda Jane Walsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Mr David Cockburn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 1998) |
Role | Electronics Engineer |
Correspondence Address | 19 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Mrs Patricia Margaret Crinson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 November 2009) |
Role | Teacher/Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Mr Alan Fitch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Economist |
Correspondence Address | 47 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Mr Martin David Ritchie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 August 1992) |
Role | Computer Consultant |
Correspondence Address | 31 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Mr Nicholas David Sheward |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 August 1995) |
Role | Sight Agent |
Correspondence Address | 41 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Mr David Yarrow Wright |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 March 2006) |
Role | Retired |
Correspondence Address | 43 Manygate Lane Shepperton Middlesex TW17 9EQ |
Secretary Name | Mr David Yarrow Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 43 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Ms Rita Millar |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Manygate Lane Shepperton Middlesex TW17 9EQ |
Director Name | Peter Bailey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2009(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 162-164 Arthur Road London SW19 8AQ |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,098 |
Net Worth | £6,874 |
Cash | £1,123 |
Current Liabilities | £1,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 November 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023 (1 page) |
---|---|
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
21 June 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
11 November 2021 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 September 2020 | Termination of appointment of Peter Bailey as a director on 1 August 2020 (1 page) |
11 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 September 2020 | Appointment of Mrs Linda Jane Walsh as a director on 1 August 2020 (2 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
4 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
19 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Statement of company's objects (2 pages) |
19 January 2015 | Statement of company's objects (2 pages) |
19 January 2015 | Resolutions
|
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
16 August 2013 | Director's details changed for Sanchia Lyons on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Ian Douglas Neil Slater on 16 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
16 August 2013 | Director's details changed for Peter Bailey on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Peter Bailey on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Sanchia Lyons on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Ian Douglas Neil Slater on 16 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 September 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
11 September 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
7 September 2012 | Appointment of Sanchia Lyons as a director (3 pages) |
7 September 2012 | Appointment of Peter Bailey as a director (3 pages) |
7 September 2012 | Appointment of Sanchia Lyons as a director (3 pages) |
7 September 2012 | Appointment of Peter Bailey as a director (3 pages) |
4 September 2012 | Termination of appointment of Patricia Crinson as a director (1 page) |
4 September 2012 | Termination of appointment of Rita Millar as a director (1 page) |
4 September 2012 | Termination of appointment of Rita Millar as a director (1 page) |
4 September 2012 | Termination of appointment of Patricia Crinson as a director (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
10 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Annual return made up to 31 July 2010 no member list (6 pages) |
11 August 2010 | Director's details changed for Susan Margaret Howell on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Patricia Margaret Crinson on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Patricia Margaret Crinson on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Susan Margaret Howell on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 no member list (6 pages) |
11 August 2010 | Director's details changed for Rita Millar on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Rita Millar on 31 July 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
10 August 2009 | Annual return made up to 31/07/09 (3 pages) |
10 August 2009 | Annual return made up to 31/07/09 (3 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 September 2008 | Annual return made up to 31/07/08 (3 pages) |
3 September 2008 | Annual return made up to 31/07/08 (3 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
26 September 2007 | Annual return made up to 31/07/07 (2 pages) |
26 September 2007 | Annual return made up to 31/07/07 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 31/07/06 (2 pages) |
7 August 2006 | Annual return made up to 31/07/06 (2 pages) |
7 August 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
12 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
8 August 2005 | Annual return made up to 31/07/05 (2 pages) |
8 August 2005 | Annual return made up to 31/07/05 (2 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | Annual return made up to 31/07/04 (5 pages) |
12 August 2004 | Annual return made up to 31/07/04 (5 pages) |
21 August 2003 | Annual return made up to 31/07/03 (5 pages) |
21 August 2003 | Annual return made up to 31/07/03 (5 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 August 2002 | Annual return made up to 31/07/02 (5 pages) |
16 August 2002 | Annual return made up to 31/07/02 (5 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 August 2001 | Annual return made up to 31/07/01 (4 pages) |
7 August 2001 | Annual return made up to 31/07/01 (4 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 August 2000 | Annual return made up to 31/07/00 (4 pages) |
17 August 2000 | Annual return made up to 31/07/00 (4 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Annual return made up to 31/07/99
|
9 September 1999 | Annual return made up to 31/07/99
|
6 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1997 | Annual return made up to 31/07/97
|
30 July 1997 | Annual return made up to 31/07/97
|
24 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Annual return made up to 31/07/96
|
4 September 1996 | Annual return made up to 31/07/96
|
4 September 1996 | New director appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 August 1995 | Annual return made up to 31/07/95 (6 pages) |
9 August 1995 | Annual return made up to 31/07/95 (6 pages) |